Company NamePeter Bobak Hip And Knee Clinic Limited
DirectorsPeter Pal Bobak and Judit Emese Imreh
Company StatusActive
Company Number07383167
CategoryPrivate Limited Company
Incorporation Date21 September 2010(13 years, 7 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameDr Peter Pal Bobak
Date of BirthNovember 1962 (Born 61 years ago)
NationalityHungarian,British
StatusCurrent
Appointed21 September 2010(same day as company formation)
RoleOrthopaedic Surgeon
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
Director NameDr Judit Emese Imreh
Date of BirthApril 1964 (Born 60 years ago)
NationalityHungarian,British
StatusCurrent
Appointed21 September 2010(same day as company formation)
RolePaedicatrician
Country of ResidenceUnited Kingdom
Correspondence AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL

Location

Registered AddressCentral Square 5th Floor
29 Wellington Street
Leeds
LS1 4DL
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60 at £1Peter Pal Bobak
60.00%
Ordinary A
40 at £1Judit Emese Imreh
40.00%
Ordinary B

Financials

Year2014
Net Worth£64,727
Cash£64,301
Current Liabilities£19,477

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

8 January 2024Micro company accounts made up to 31 March 2023 (3 pages)
28 September 2023Confirmation statement made on 4 September 2023 with updates (4 pages)
8 April 2023Micro company accounts made up to 31 March 2022 (3 pages)
26 September 2022Confirmation statement made on 4 September 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 September 2021Confirmation statement made on 4 September 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 October 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
23 September 2019Confirmation statement made on 4 September 2019 with no updates (3 pages)
7 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
21 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
4 January 2018Micro company accounts made up to 31 March 2017 (2 pages)
20 October 2017Notification of Judit Emese Imreh as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Withdrawal of a person with significant control statement on 20 October 2017 (2 pages)
20 October 2017Notification of Peter Pal Bobak as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Judit Emese Imreh as a person with significant control on 6 April 2016 (2 pages)
20 October 2017Notification of Peter Pal Bobak as a person with significant control on 6 April 2016 (2 pages)
10 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
4 October 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 4 October 2017 (1 page)
4 October 2017Registered office address changed from Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY United Kingdom to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL on 4 October 2017 (1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 21 September 2016 with updates (5 pages)
2 November 2016Director's details changed for Dr Peter Pal Bobak on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 2 November 2016 (1 page)
2 November 2016Director's details changed for Dr Judit Emese Imreh on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Dr Judit Emese Imreh on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Dr Peter Pal Bobak on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Dr Peter Pal Bobak on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Dr Judit Emese Imreh on 2 November 2016 (2 pages)
2 November 2016Director's details changed for Dr Peter Pal Bobak on 2 November 2016 (2 pages)
2 November 2016Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Rsm 4th Floor, Springfield House 76 Wellington Street Leeds LS1 2AY on 2 November 2016 (1 page)
2 November 2016Director's details changed for Dr Judit Emese Imreh on 2 November 2016 (2 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
19 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
24 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 100
(4 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
9 October 2014Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 9 October 2014 (1 page)
9 October 2014Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 9 October 2014 (1 page)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
9 October 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 100
(4 pages)
18 September 2014Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 18 September 2014 (1 page)
18 September 2014Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP United Kingdom to Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 18 September 2014 (1 page)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
24 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(5 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
26 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
4 April 2012Previous accounting period extended from 1 October 2011 to 31 March 2012 (1 page)
4 April 2012Previous accounting period extended from 1 October 2011 to 31 March 2012 (1 page)
4 April 2012Previous accounting period extended from 1 October 2011 to 31 March 2012 (1 page)
2 April 2012Accounts for a dormant company made up to 1 October 2010 (2 pages)
2 April 2012Accounts for a dormant company made up to 1 October 2010 (2 pages)
2 April 2012Accounts for a dormant company made up to 1 October 2010 (2 pages)
2 April 2012Current accounting period shortened from 30 September 2011 to 1 October 2010 (1 page)
2 April 2012Current accounting period shortened from 30 September 2011 to 1 October 2010 (1 page)
2 April 2012Current accounting period shortened from 30 September 2011 to 1 October 2010 (1 page)
31 October 2011Director's details changed for Dr Judit Emese Imreh on 20 September 2011 (2 pages)
31 October 2011Director's details changed for Dr Peter Pal Bobak on 20 September 2011 (2 pages)
31 October 2011Director's details changed for Dr Peter Pal Bobak on 20 September 2011 (2 pages)
31 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
31 October 2011Director's details changed for Dr Judit Emese Imreh on 20 September 2011 (2 pages)
31 October 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)
21 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(21 pages)